Entity Name: | SOUTHPORT RANCH MITIGATION BANK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTHPORT RANCH MITIGATION BANK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Dec 2009 (15 years ago) |
Document Number: | L08000076580 |
FEI/EIN Number |
263023377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1091 W Morse Blvd, Suite 101, Winter Park, FL, 32789, US |
Mail Address: | 1091 W Morse Blvd, Suite 101, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITIGATION BANK INVESTORS, LLC | Agent | - |
MITIGATION BANK INVESTORS, LLC | Managing Member | - |
BURKETT KEVIN | Manager | 1701 S. MILLS AVENUE, ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000093270 | SOUTHPORT MITIGATION BANK, LLC | EXPIRED | 2010-10-12 | 2015-12-31 | - | PO BOX 540285, ORLANDO, FL, 32854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 1221 Bryn Mawr Street, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 1091 W Morse Blvd, Suite 101, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1091 W Morse Blvd, Suite 101, Winter Park, FL 32789 | - |
LC NAME CHANGE | 2009-12-14 | SOUTHPORT RANCH MITIGATION BANK LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State